Advanced company searchLink opens in new window

CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED

Company number 07611356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Oct 2016 AP01 Appointment of Mr Mark Anthony Yuzon as a director on 19 September 2016
13 Oct 2016 TM01 Termination of appointment of Robert James Curtis as a director on 19 September 2016
03 Jun 2016 CH01 Director's details changed for Mr James Robert Butler on 31 May 2016
17 May 2016 AR01 Annual return made up to 20 April 2016 no member list
14 Apr 2016 AP01 Appointment of Mr Marc Hammond as a director on 23 March 2016
14 Apr 2016 TM01 Termination of appointment of Adam Michael Buckingham as a director on 23 March 2016
18 Jan 2016 AP01 Appointment of Mr John James Slade as a director on 7 January 2016
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
25 May 2015 AP01 Appointment of Miss Catherine June Sturgeon as a director on 14 July 2014
25 May 2015 AR01 Annual return made up to 20 April 2015 no member list
25 May 2015 TM01 Termination of appointment of Trevor William Poole as a director on 14 July 2014
25 May 2015 CH01 Director's details changed for Brenda Christine Collis on 26 April 2014
25 May 2015 CH01 Director's details changed for Christopher David Teager on 26 April 2014
30 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 20 April 2014 no member list
23 May 2014 CH03 Secretary's details changed for Mr Ian Richard Hardy on 1 January 2014
21 May 2014 AP01 Appointment of Christopher David Teager as a director
26 Apr 2014 AD01 Registered office address changed from Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG United Kingdom on 26 April 2014
03 Jan 2014 TM01 Termination of appointment of Steven Johnson as a director
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 20 April 2013 no member list